CHANNEL VIEW MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Dr Catherine Mary Hall on 2025-04-14

View Document

15/04/2515 April 2025 Director's details changed for Dr Rebecca Chowdhury on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

14/04/2514 April 2025 Director's details changed for Dr Roxanne Louise Parris on 2025-04-14

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

21/06/2421 June 2024 Registration of charge 085241130002, created on 2024-06-20

View Document

21/06/2421 June 2024 Registration of charge 085241130001, created on 2024-06-20

View Document

21/06/2421 June 2024 Registration of charge 085241130003, created on 2024-06-20

View Document

21/05/2421 May 2024 Appointment of Dr David Sheppard as a director on 2024-04-01

View Document

21/05/2421 May 2024 Termination of appointment of Victoria Sarah-Anne Melluish as a director on 2024-03-31

View Document

21/05/2421 May 2024 Notification of a person with significant control statement

View Document

21/05/2421 May 2024 Cessation of Catherine Mary Hall as a person with significant control on 2016-04-06

View Document

21/05/2421 May 2024 Cessation of Rebecca Chowdhury as a person with significant control on 2024-04-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Confirmation statement made on 2023-05-09 with updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Appointment of Dr Roxanne Louise Parris as a director on 2022-10-12

View Document

12/07/2312 July 2023 Appointment of Mrs Michelle Smith as a director on 2022-10-12

View Document

12/07/2312 July 2023 Termination of appointment of Caroline Anne Karakusevic as a director on 2022-10-12

View Document

12/07/2312 July 2023 Termination of appointment of Paul Richard Raby as a director on 2022-10-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN HEDLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY HALL

View Document

04/05/184 May 2018 CESSATION OF PAUL RICHARD RABY AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CHOWDHURY

View Document

23/03/1823 March 2018 SAIL ADDRESS CREATED

View Document

23/03/1823 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 100.00

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/11/1525 November 2015 STATEMENT BY DIRECTORS

View Document

25/11/1525 November 2015 SOLVENCY STATEMENT DATED 01/10/15

View Document

25/11/1525 November 2015 REDUCE ISSUED CAPITAL 01/10/2015

View Document

25/11/1525 November 2015 SUB-DIVISION OF SHARES 01/10/2015

View Document

25/11/1525 November 2015 SUB-DIVISION 01/10/15

View Document

25/11/1525 November 2015 25/11/15 STATEMENT OF CAPITAL GBP 100.00

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED DR CATHERINE MARY HALL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MELLUISH

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY APPOINTED SUSAN CAROLYN HEDLEY

View Document

15/07/1315 July 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information